CLEAN DIESEL TECHNOLOGIES LIMITED

07477986
54 PORTLAND PLACE LONDON UNITED KINGDOM W1B 1DY

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 8 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 8 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 8 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2021 officers Change of particulars for director (Mr Matthew Beale) 2 Buy now
02 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
31 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2019 officers Termination of appointment of director (Tracy Kern) 1 Buy now
02 Oct 2019 accounts Annual Accounts 8 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2017 accounts Annual Accounts 17 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Jan 2017 officers Change of particulars for director (Ms Tracy Kern) 2 Buy now
19 Jan 2017 officers Appointment of director (Ms Tracy Kern) 2 Buy now
18 Jan 2017 officers Termination of appointment of director (David Eric Shea) 1 Buy now
14 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Nov 2016 officers Change of particulars for corporate secretary (Broughton Secretaries Limited) 1 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 officers Appointment of director (Mr Matthew Beale) 2 Buy now
06 Jan 2016 officers Termination of appointment of director (Christopher Jay Harris) 1 Buy now
12 Oct 2015 accounts Annual Accounts 16 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 16 Buy now
19 Aug 2014 officers Appointment of director (Mr David Eric Shea) 2 Buy now
19 Aug 2014 officers Change of particulars for director (Mr Christopher Jay Harris) 2 Buy now
19 Aug 2014 officers Termination of appointment of director (Nikhil a Mehta) 1 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 officers Termination of appointment of director (Robert Breese) 1 Buy now
07 Oct 2013 accounts Annual Accounts 16 Buy now
26 Sep 2013 officers Change of particulars for director (Mr Christopher Jay Harris) 2 Buy now
26 Sep 2013 officers Change of particulars for director (Mr Robert Craig Breese) 2 Buy now
13 Sep 2013 officers Appointment of corporate secretary (Broughton Secretaries Limited) 2 Buy now
13 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2013 officers Termination of appointment of secretary (Iryna Vale) 1 Buy now
29 Apr 2013 officers Termination of appointment of director (Daniel Skelton) 1 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2012 annual-return Annual Return 6 Buy now
24 Dec 2012 officers Change of particulars for secretary (Iryna Vale) 2 Buy now
02 Oct 2012 accounts Annual Accounts 2 Buy now
11 Apr 2012 officers Appointment of director (Mr Robert Craig Breese) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Charles Call) 1 Buy now
12 Mar 2012 officers Termination of appointment of secretary (Susan Godfrey) 1 Buy now
23 Dec 2011 annual-return Annual Return 7 Buy now
13 Jul 2011 officers Appointment of secretary (Mrs Susan Anne Godfrey) 1 Buy now
11 Feb 2011 officers Appointment of director (Mr Nikhil a Mehta) 2 Buy now
10 Feb 2011 officers Appointment of director (Mr Charles F Call) 2 Buy now
19 Jan 2011 officers Termination of appointment of director (Susan Godfrey) 1 Buy now
19 Jan 2011 officers Appointment of director (Mr Christopher Jay Harris) 2 Buy now
19 Jan 2011 officers Appointment of director (Mr Daniel Kenneth Skelton) 2 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2010 incorporation Incorporation Company 18 Buy now